Wilmslow
Cheshire
SK9 2DJ
Secretary Name | Mai Mourad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 29 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edgehill Chase Wilmslow Cheshire SK9 2DJ |
Director Name | Suzanne Nahida Mourad |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 October 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edgehill Chase Wilmslow Cheshire SK9 2DJ |
Director Name | Mr Wajih Mourad |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westminster Drive Wilmslow Cheshire SK9 1QZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Abdul Aziz Mourad 50.00% Ordinary |
---|---|
1 at 1 | Ms Suzanne Nahida Mourad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,385 |
Cash | £15 |
Current Liabilities | £20,896 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Director's details changed for Mr Abdul Aziz Mourad on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Suzanne Nahida Mourad on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Wajih Mourad on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Wajih Mourad on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Director's details changed for Mr Wajih Mourad on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Suzanne Nahida Mourad on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Director's details changed for Suzanne Nahida Mourad on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Abdul Aziz Mourad on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Abdul Aziz Mourad on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 August 2008 | Director's change of particulars / suzanne mourad / 27/10/2007 (1 page) |
29 August 2008 | Director's change of particulars / abdul mourad / 23/10/2007 (1 page) |
29 August 2008 | Return made up to 17/01/08; full list of members (4 pages) |
29 August 2008 | Director's Change of Particulars / suzanne mourad / 27/10/2007 / HouseName/Number was: , now: 6; Street was: maesbrook, now: edgehill chase; Area was: brook lane, now: ; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7RU, now: SK9 2DJ; Country was: , now: united kingdom (1 page) |
29 August 2008 | Return made up to 17/01/08; full list of members (4 pages) |
29 August 2008 | Secretary's change of particulars / mai mourad / 23/10/2007 (1 page) |
29 August 2008 | Secretary's Change of Particulars / mai mourad / 23/10/2007 / HouseName/Number was: , now: 6; Street was: mashalla, now: edgehill chase; Area was: congleton road, now: ; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7AD, now: SK9 2DJ; Country was: , now: united kingdom (1 page) |
29 August 2008 | Director's Change of Particulars / abdul mourad / 23/10/2007 / HouseName/Number was: , now: 6; Street was: mashalla congleton road, now: edgehill chase; Post Town was: nether alderley, now: wilmslow; Post Code was: SK9 7AD, now: SK9 2DJ; Country was: , now: united kingdom (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
22 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 17/01/06; full list of members (6 pages) |
26 April 2006 | Return made up to 17/01/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
30 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
11 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: c/o lawson alexander blank LTD camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: c/o lawson alexander blank LTD camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page) |
24 April 2002 | Return made up to 17/01/02; full list of members
|
24 April 2002 | Return made up to 17/01/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 March 2001 | Return made up to 17/01/01; full list of members (7 pages) |
9 March 2001 | Return made up to 17/01/01; full list of members (7 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
25 July 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
20 March 2000 | Memorandum and Articles of Association (5 pages) |
20 March 2000 | Memorandum and Articles of Association (5 pages) |
17 January 2000 | Incorporation (15 pages) |
17 January 2000 | Incorporation (15 pages) |